Advanced company searchLink opens in new window

THE NAGS HEAD HOTEL LTD

Company number 07606939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2017 4.68 Liquidators' statement of receipts and payments to 30 May 2017
13 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2017 4.68 Liquidators' statement of receipts and payments to 4 November 2016
12 Jan 2017 4.68 Liquidators' statement of receipts and payments to 4 November 2016
10 Dec 2015 4.68 Liquidators' statement of receipts and payments to 4 November 2015
19 Nov 2014 4.20 Statement of affairs with form 4.19
19 Nov 2014 600 Appointment of a voluntary liquidator
19 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-05
23 Oct 2014 AD01 Registered office address changed from Brynafon Cottage South Street Rhayader Powys LD6 5BL to Harris Lipman, 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 23 October 2014
31 Jul 2014 AA Micro company accounts made up to 30 September 2013
04 Jul 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
02 Jul 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Dec 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 September 2012
14 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
18 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted